Planixs Grp Limited MANCHESTER


Planixs Grp started in year 2011 as Private Limited Company with registration number 07553139. The Planixs Grp company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Manchester at Union House. Postal code: M2 6LW.

The company has 5 directors, namely Spencer W., Paul E. and Philip Y. and others. Of them, Neville R. has been with the company the longest, being appointed on 7 March 2011 and Spencer W. has been with the company for the least time - from 14 March 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Stuart H. who worked with the the company until 31 March 2023.

Planixs Grp Limited Address / Contact

Office Address Union House
Office Address2 2/10 Albert Square
Town Manchester
Post code M2 6LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07553139
Date of Incorporation Mon, 7th Mar 2011
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Spencer W.

Position: Director

Appointed: 14 March 2019

Paul E.

Position: Director

Appointed: 01 May 2018

Philip Y.

Position: Director

Appointed: 27 February 2015

Steven C.

Position: Director

Appointed: 27 February 2014

Neville R.

Position: Director

Appointed: 07 March 2011

Pinesh M.

Position: Director

Appointed: 14 February 2019

Resigned: 14 March 2019

Stuart H.

Position: Secretary

Appointed: 14 February 2019

Resigned: 31 March 2023

Conor P.

Position: Director

Appointed: 01 May 2018

Resigned: 15 November 2023

Peter Y.

Position: Director

Appointed: 01 April 2016

Resigned: 31 March 2017

Peter M.

Position: Director

Appointed: 19 December 2012

Resigned: 14 February 2019

Michael H.

Position: Director

Appointed: 13 August 2012

Resigned: 07 November 2014

Stuart H.

Position: Director

Appointed: 07 March 2011

Resigned: 14 February 2019

People with significant control

The register of PSCs who own or control the company includes 2 names. As we researched, there is Bgf Gp Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Neville R. This PSC owns 25-50% shares.

Bgf Gp Limited

13-15 York Buildings, London, WC2N 6JU, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House, England And Wales
Registration number 10657217
Notified on 14 February 2019
Nature of control: significiant influence or control

Neville R.

Notified on 6 April 2016
Ceased on 22 April 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 084 8172 517 9502 599 5692 149 8973 492 045
Current Assets5 848 8334 259 0505 536 8925 513 7415 677 904
Debtors1 764 0161 741 1002 999 4283 363 8442 185 859
Net Assets Liabilities3 987 6212 397 6411 718 818786 477-723 891
Other Debtors1 082 4711 177 6891 034 755450 001290 111
Property Plant Equipment51 36041 24732 63415 76221 498
Other
Accumulated Depreciation Impairment Property Plant Equipment80 279109 044145 828171 578169 615
Amounts Owed To Group Undertakings Participating Interests100273 216   
Average Number Employees During Period4352545662
Bank Borrowings Overdrafts94 00094 00094 000 1 854 545
Comprehensive Income Expense-113 940-1 589 980   
Corporation Tax Recoverable  664 0101 077 5501 045 429
Creditors1 912 6721 902 7563 435 15557 2121 929 890
Current Tax For Period   -1 015 445-1 045 429
Deferred Tax Asset Debtors   6 22175 092
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   -6 221-68 871
Depreciation Rate Used For Property Plant Equipment 2525  
Fixed Assets51 46041 34732 73415 762 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  277 560150 200636 418
Income Expense Recognised Directly In Equity3 346 582    
Income From Related Parties  134 575846 
Increase From Depreciation Charge For Year Property Plant Equipment 28 76536 78425 7508 622
Investments100100100  
Investments Fixed Assets100100100  
Investments In Group Undertakings Participating Interests100100100  
Issue Bonus Shares Decrease Increase In Equity142 520    
Issue Equity Instruments3 489 102    
Net Current Assets Liabilities3 936 1612 356 2941 735 530958 3991 184 501
Number Equity Instruments Exercisable Share-based Payment Arrangement92 00692 00692 006  
Number Equity Instruments Granted Share-based Payment Arrangement   342 50062 500
Number Equity Instruments Outstanding Share-based Payment Arrangement92 0061 519 4711 519 4711 759 5011 815 001
Other Creditors849 2991 021 8752 635 19357 21275 345
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 585
Other Disposals Property Plant Equipment    10 585
Other Taxation Social Security Payable104 794275 186398 290388 881510 571
Profit Loss-113 940-1 589 980   
Property Plant Equipment Gross Cost131 639150 291178 462187 340191 113
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -1 021 666-1 114 300
Total Additions Including From Business Combinations Property Plant Equipment 18 65228 1718 87814 358
Total Assets Less Current Liabilities3 987 6212 397 6411 768 264974 1611 205 999
Trade Creditors Trade Payables864 479238 479307 672524 068267 485
Trade Debtors Trade Receivables681 545563 4111 902 5681 751 595769 162
Weighted Average Exercise Price Equity Instruments Exercisable Share-based Payment Arrangement000  
Weighted Average Exercise Price Equity Instruments Exercised Share-based Payment Arrangement   0 
Weighted Average Exercise Price Equity Instruments Forfeited Share-based Payment Arrangement   10
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement   30
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement01111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-03-31
filed on: 4th, August 2023
Free Download (17 pages)

Company search

Advertisements